Search icon

BOCA PALMS OF NAPLES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA PALMS OF NAPLES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 1989 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Nov 2014 (10 years ago)
Document Number: N35519
FEI/EIN Number 650239022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Newell Property Management Corporation, 5435 Jaeger Road #4, NAPLES, FL, 34109, US
Mail Address: c/o Newell Property Management Corporation, 5435 Jaeger Road #4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pancake Bill President c/o Newell Property Management Corporation, NAPLES, FL, 34109
Albanese Mark Vice President c/o Newell Property Management Corporation, NAPLES, FL, 34109
Roark Blake Treasurer c/o Newell Property Management Corporation, NAPLES, FL, 34109
Munsell Cameron Secretary c/o Newell Property Management Corporation, NAPLES, FL, 34109
Crowley Mark Director c/o Newell Property Management Corporation, NAPLES, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 5435 Jaeger Road #4, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 c/o Newell Property Management Corporation, 5435 Jaeger Road #4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-04-12 c/o Newell Property Management Corporation, 5435 Jaeger Road #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2021-08-04 Newell Property Management -
AMENDED AND RESTATEDARTICLES 2014-11-21 - -
REINSTATEMENT 1992-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1990-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State